fara
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
rowid | Date_Stamped | Registrant_Name | Registration_Number | Document_Type | Short_Form_Name | Foreign_Principal_Name | Foreign_Principal_Country | URL |
---|---|---|---|---|---|---|---|---|
3453 | 2012-01-05 | California Strategies, LLC | 5889 | Amendment | https://efile.fara.gov/docs/5889-Amendment-20120105-2.pdf | |||
6216 | 2010-01-19 | California Strategies, LLC | 5889 | Supplemental Statement | https://efile.fara.gov/docs/5889-Supplemental-Statement-20100119-2.pdf | |||
6406 | 2016-01-20 | California Strategies, LLC | 6337 | Exhibit AB | Consulate General of Japan in San Francisco | JAPAN | https://efile.fara.gov/docs/6337-Exhibit-AB-20160120-1.pdf | |
6407 | 2016-01-20 | California Strategies, LLC | 6337 | Exhibit C | https://efile.fara.gov/docs/6337-Exhibit-C-20160120-1.pdf | |||
6408 | 2016-01-20 | California Strategies, LLC | 6337 | Registration Statement | https://efile.fara.gov/docs/6337-Registration-Statement-20160120-1.pdf | |||
6409 | 2016-01-20 | California Strategies, LLC | 6337 | Short-Form | Larson, Stephen | https://efile.fara.gov/docs/6337-Short-Form-20160120-2.pdf | ||
6410 | 2016-01-20 | California Strategies, LLC | 6337 | Short-Form | McEfee, Camden S. | https://efile.fara.gov/docs/6337-Short-Form-20160120-4.pdf | ||
10185 | 2011-01-31 | California Strategies, LLC | 5889 | Supplemental Statement | https://efile.fara.gov/docs/5889-Supplemental-Statement-20110131-4.pdf | |||
17151 | 2010-02-18 | California Strategies, LLC | 5889 | Short-Form | Hale, Greg | https://efile.fara.gov/docs/5889-Short-Form-20100218-18.pdf | ||
19335 | 2017-02-27 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20170227-2.pdf | |||
20145 | 2020-02-28 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20200228-8.pdf | |||
24568 | 2018-03-02 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20180302-4.pdf | |||
25417 | 2010-03-05 | California Strategies, LLC | 5889 | Short-Form | McLantry, Robert | https://efile.fara.gov/docs/5889-Short-Form-20100305-20.pdf | ||
28717 | 2010-03-17 | California Strategies, LLC | 5889 | Short-Form | McLarty, Robert | https://efile.fara.gov/docs/5889-Short-Form-20100317-24.pdf | ||
39047 | 2018-04-09 | California Strategies, LLC | 6337 | Amendment | https://efile.fara.gov/docs/6337-Amendment-20180409-2.pdf | |||
39048 | 2018-04-09 | California Strategies, LLC | 6337 | Exhibit AB | Consulate General of Japan in San Francisco | JAPAN | https://efile.fara.gov/docs/6337-Exhibit-AB-20180409-5.pdf | |
39293 | 2019-04-10 | California Strategies, LLC | 6337 | Amendment | https://efile.fara.gov/docs/6337-Amendment-20190410-4.pdf | |||
39294 | 2019-04-10 | California Strategies, LLC | 6337 | Exhibit AB | Consulate General of Japan in San Francisco | JAPAN | https://efile.fara.gov/docs/6337-Exhibit-AB-20190410-6.pdf | |
50152 | 2020-05-07 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20200507-9.pdf | |||
53457 | 2016-05-20 | California Strategies, LLC | 6337 | Exhibit AB | Consulate General of Japan in San Francisco | JAPAN | https://efile.fara.gov/docs/6337-Exhibit-AB-20160520-2.pdf | |
70009 | 2009-06-30 | California Strategies, LLC | 5889 | Short-Form | Bustamante, Michael | https://efile.fara.gov/docs/5889-Short-Form-20090630-8.pdf | ||
70010 | 2009-06-30 | California Strategies, LLC | 5889 | Short-Form | Emerson, Ed | https://efile.fara.gov/docs/5889-Short-Form-20090630-14.pdf | ||
70011 | 2009-06-30 | California Strategies, LLC | 5889 | Short-Form | Fabiani, Mark | https://efile.fara.gov/docs/5889-Short-Form-20090630-12.pdf | ||
70012 | 2009-06-30 | California Strategies, LLC | 5889 | Short-Form | Ford, Devon | https://efile.fara.gov/docs/5889-Short-Form-20090630-6.pdf | ||
70013 | 2009-06-30 | California Strategies, LLC | 5889 | Short-Form | Kinney, Jason | https://efile.fara.gov/docs/5889-Short-Form-20090630-10.pdf | ||
70014 | 2009-06-30 | California Strategies, LLC | 5889 | Short-Form | Lehane, Christopher S. | https://efile.fara.gov/docs/5889-Short-Form-20090630-4.pdf | ||
70015 | 2009-06-30 | California Strategies, LLC | 5889 | Short-Form | South, Garry | https://efile.fara.gov/docs/5889-Short-Form-20090630-2.pdf | ||
70016 | 2009-06-30 | California Strategies, LLC | 5889 | Supplemental Statement | https://efile.fara.gov/docs/5889-Supplemental-Statement-20090630-1.pdf | |||
75144 | 2009-07-10 | California Strategies, LLC | 5889 | Short-Form | Ragone, Peter | https://efile.fara.gov/docs/5889-Short-Form-20090710-16.pdf | ||
75842 | 2010-07-13 | California Strategies, LLC | 5889 | Supplemental Statement | https://efile.fara.gov/docs/5889-Supplemental-Statement-20100713-3.pdf | |||
77402 | 2016-07-20 | California Strategies, LLC | 6337 | Exhibit AB | Consulate General of Japan in San Francisco | JAPAN | https://efile.fara.gov/docs/6337-Exhibit-AB-20160720-3.pdf | |
80107 | 2022-07-29 | California Strategies, LLC | 7061 | Supplemental Statement | https://efile.fara.gov/docs/7061-Supplemental-Statement-20220729-1.pdf | |||
84573 | 2016-08-01 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20160801-1.pdf | |||
90440 | 2018-08-28 | California Strategies, LLC | 6337 | Amendment | https://efile.fara.gov/docs/6337-Amendment-20180828-3.pdf | |||
90628 | 2017-08-29 | California Strategies, LLC | 6337 | Amendment | https://efile.fara.gov/docs/6337-Amendment-20170829-1.pdf | |||
90629 | 2017-08-29 | California Strategies, LLC | 6337 | Exhibit AB | Consulate General of Japan in San Francisco | JAPAN | https://efile.fara.gov/docs/6337-Exhibit-AB-20170829-4.pdf | |
90644 | 2019-08-29 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20190829-6.pdf | |||
90645 | 2019-08-29 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20190829-7.pdf | |||
90860 | 2017-08-30 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20170830-3.pdf | |||
90889 | 2018-08-30 | California Strategies, LLC | 6337 | Supplemental Statement | https://efile.fara.gov/docs/6337-Supplemental-Statement-20180830-5.pdf | |||
96186 | 2010-09-07 | California Strategies, LLC | 5889 | Amendment | https://efile.fara.gov/docs/5889-Amendment-20100907-1.pdf | |||
96187 | 2010-09-07 | California Strategies, LLC | 5889 | Short-Form | Ignazio, Glenn | https://efile.fara.gov/docs/5889-Short-Form-20100907-26.pdf | ||
98297 | 2022-09-16 | California Strategies, LLC | 7061 | Supplemental Statement | https://efile.fara.gov/docs/7061-Supplemental-Statement-20220916-2.pdf | |||
108725 | 2008-10-14 | California Strategies, LLC | 5889 | Exhibit AB | Sheikh Khalid bin Saqr Al Qasimi | UNITED ARAB EMIRATES | https://efile.fara.gov/docs/5889-Exhibit-AB-20081014-1.pdf | |
108726 | 2008-10-14 | California Strategies, LLC | 5889 | Registration Statement | https://efile.fara.gov/docs/5889-Registration-Statement-20081014-1.pdf | |||
123236 | 2011-11-30 | California Strategies, LLC | 5889 | Supplemental Statement | https://efile.fara.gov/docs/5889-Supplemental-Statement-20111130-5.pdf | |||
131896 | 2021-12-18 | California Strategies, LLC | 7061 | Exhibit AB | Embassy of the State of Qatar | QATAR | https://efile.fara.gov/docs/7061-Exhibit-AB-20211218-1.pdf | |
131897 | 2021-12-18 | California Strategies, LLC | 7061 | Exhibit C | https://efile.fara.gov/docs/7061-Exhibit-C-20211218-1.pdf | |||
131898 | 2021-12-18 | California Strategies, LLC | 7061 | Registration Statement | https://efile.fara.gov/docs/7061-Registration-Statement-20211218-1.pdf | |||
131899 | 2021-12-18 | California Strategies, LLC | 7061 | Short-Form | Bustamante, Michael | https://efile.fara.gov/docs/7061-Short-Form-20211218-4.pdf | ||
131900 | 2021-12-18 | California Strategies, LLC | 7061 | Short-Form | Klink, Matthew | https://efile.fara.gov/docs/7061-Short-Form-20211218-6.pdf | ||
131901 | 2021-12-18 | California Strategies, LLC | 7061 | Short-Form | Kozberg, Joanne | https://efile.fara.gov/docs/7061-Short-Form-20211218-2.pdf |